- Company Overview for ENIGMA DIGITAL LIMITED (07788522)
- Filing history for ENIGMA DIGITAL LIMITED (07788522)
- People for ENIGMA DIGITAL LIMITED (07788522)
- Charges for ENIGMA DIGITAL LIMITED (07788522)
- Insolvency for ENIGMA DIGITAL LIMITED (07788522)
- More for ENIGMA DIGITAL LIMITED (07788522)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Oct 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
12 Oct 2016 | AD01 | Registered office address changed from 30 st Pauls Square St. Pauls Square Birmingham B3 1QZ England to 30 st. Pauls Square Birmingham B3 1QZ on 12 October 2016 | |
27 Sep 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
28 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
04 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 4 December 2015
|
|
23 Feb 2016 | CERTNM |
Company name changed infinity wireless LIMITED\certificate issued on 23/02/16
|
|
22 Feb 2016 | AD01 | Registered office address changed from 30 st. Pauls Square Birmingham B3 1QJ England to 30 st Pauls Square St. Pauls Square Birmingham B3 1QZ on 22 February 2016 | |
29 Jan 2016 | AP01 | Appointment of Mr David Waroquier as a director on 4 December 2015 | |
12 Jan 2016 | AD01 | Registered office address changed from 10 Caroline Point 62 Caroline Street Birmingham to 30 st. Pauls Square Birmingham B3 1QJ on 12 January 2016 | |
29 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2015 | AR01 |
Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-11-24
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
11 Nov 2014 | AR01 |
Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
11 Nov 2014 | CH01 | Director's details changed for Mr Simon Arthur William Jones on 15 September 2014 | |
11 Nov 2014 | CH01 | Director's details changed for Lee Robert James Parry on 28 September 2013 | |
17 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 May 2014 | AP01 | Appointment of Mr Simon Arthur William Jones as a director | |
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2014 | AP01 | Appointment of Dr Richard Alexander Leaver as a director | |
30 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
24 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 24 March 2014
|
|
22 Nov 2013 | AR01 | Annual return made up to 27 September 2013 with full list of shareholders | |
26 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
19 Apr 2013 | TM01 | Termination of appointment of Martin Fox as a director | |
13 Dec 2012 | AA01 | Current accounting period extended from 30 September 2012 to 31 December 2012 |